Search icon

STELCOM CORP. - Florida Company Profile

Company Details

Entity Name: STELCOM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STELCOM CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2023 (a year ago)
Document Number: P03000151271
FEI/EIN Number 731689370

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6995 NW 82ND AVE STE 43, MIAMI, FL, 33166, US
Mail Address: 6995 NW 82ND AVE STE 43, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ RAMON H Director 888 BISCAYNE BLVD #4106, MIAMI, FL, 33132
SERRANO SANTIAGO F President 6995 NW 82nd AVE, MIAMI, FL, 33166
SERRANO SANTIAGO F Secretary 6995 NW 82nd AVE, MIAMI, FL, 33166
SANTOS EDUARDO E Agent 4708 NW.107 th. AVE., DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-25 SANTOS, EDUARDO E -
REINSTATEMENT 2023-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 6995 NW 82ND AVE STE 43, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-06-23 6995 NW 82ND AVE STE 43, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 4708 NW.107 th. AVE., # 506, DORAL, FL 33178 -
AMENDMENT 2013-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-10-25
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-25
Off/Dir Resignation 2016-07-08
ANNUAL REPORT 2016-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State